The Public Statutes at Large of the United States of America, Band 46,Teil 2

Cover
U.S. Government Printing Office, 1931

Im Buch

Inhalt

Samuel S Michaelson An Act For the relief of Samuel S Michaelson July 2 1930
1966
Arthur Moffatt
2107
E Burton An Act For the relief of Mrs L E Burton March 3 1931_
2118
S A Long Joint Resolution Concerning a bequest made to the Government of the United
2143
H Price
2152
1933
2519
Continued
2527
Chapitre IV
2536
Dépenses du Bureau international
2537
Titre II
2538
Monetary standard 29 Equivalents 30 Forms Language
2539
Identity cards TITLE III
2540
Postage rates and general condi tions
2541
Prepayment 35 Charge on unprepaid or insuffi ciently prepaid correspondence
2543
Surcharges 37 Special charges 38 Dutiable articles
2544
Customs inspection 40 Customsclearance fee 41 Customs duties and other non postal charges 42 Prepayment of customs duty
2545
Cancelation of customs duty 44 Specialdelivery articles
2546
Prohibitions
2547
Methods of prepayment
2548
Franking privilege
2549
Reply coupons 49 Withdrawal Change of address
2550
Forwarding Undelivered corre spondence
2551
Inquiries CHAPTER II
2552
Return receipts 54 Extent of responsibility
2553
Exceptions to the principle of re sponsibility 56 Termination of responsibility 57 Payment of indemnity
2554
Period for payment 59 Fixing of responsibility
2555
Repayment of the indemnity to the Administration of origin
2557
Sommes encaissées régulièrement
2560
Dépôt de correspondances
2572
Continued
2588
Articles assimilated to prints
2594
Small packets
2600
Collectondelivery articles
2602
Réexpédition
2606
Sharing of C O D charges
2609

Andere Ausgaben - Alle anzeigen

Häufige Begriffe und Wortgruppen

Bibliografische Informationen